-
CITX LTD - 26, York Place York Place, Leeds, LS1 2EY, United Kingdom
Company Information
- Company registration number
- 08456921
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 26
- York Place York Place
- Leeds
- LS1 2EY
- England 26, York Place York Place, Leeds, LS1 2EY, England UK
Management
- Managing Directors
- SMITH, Mark Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-22
- Dissolved on
- 2020-05-20
- SIC/NACE
- 74909
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ZECTER RISK LIMITED
- Last Return Made Up To:
- 2014-03-22
- Annual Return
- Due Date: 2017-04-05
- Last Date:
-
CITX LTD Company Description
- CITX LTD is a ltd registered in United Kingdom with the Company reg no 08456921. Its current trading status is "closed". It was registered 2013-03-22. It was previously called ZECTER RISK LIMITED. It has declared SIC or NACE codes as "74909". It has 1 director The latest annual return was filed up to 2014-03-22.It can be contacted at 26 .
Get CITX LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Citx Ltd - 26, York Place York Place, Leeds, LS1 2EY, United Kingdom
Did you know? kompany provides original and official company documents for CITX LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-02-20) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-14) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-31) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-12-27) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-01-10) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-01-19) - 4.68
keyboard_arrow_right 2015
-
liquidation-disclaimer-notice (2015-02-20) - F10.2
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2014-11-24) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2014-11-24) - 600
-
resolution (2014-11-24) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-30) - AD01
-
certificate-change-of-name-company (2014-10-22) - CERTNM
-
mortgage-satisfy-charge-full (2014-09-16) - MR04
-
termination-director-company-with-name-termination-date (2014-09-03) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-01) - AD01
-
certificate-change-of-name-company (2014-08-31) - CERTNM
-
change-of-name-notice (2014-08-13) - CONNOT
-
appoint-person-director-company-with-name (2014-05-06) - AP01
-
capital-alter-shares-subdivision (2014-04-16) - SH02
-
capital-name-of-class-of-shares (2014-04-16) - SH08
-
resolution (2014-04-16) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-16) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-01-16) - MR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-shortened (2013-12-13) - AA01
-
incorporation-company (2013-03-22) - NEWINC